Name: | J. D. LEWIS CONSTRUCTION CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Dec 1985 (39 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 991382 |
ZIP code: | 14075 |
County: | Erie |
Place of Formation: | New York |
Address: | 5137 ABBOTT ROAD, HAMBURG, NY, United States, 14075 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS C. ABBOTT | Chief Executive Officer | 5137 ABBOTT ROAD, HAMBURG, NY, United States, 14075 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5137 ABBOTT ROAD, HAMBURG, NY, United States, 14075 |
Start date | End date | Type | Value |
---|---|---|---|
1985-12-09 | 1993-02-24 | Address | POB 439, HAMBURG, NY, 14075, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2116206 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
930224002341 | 1993-02-24 | BIENNIAL STATEMENT | 1992-12-01 |
B297423-4 | 1985-12-09 | CERTIFICATE OF INCORPORATION | 1985-12-09 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
17612532 | 0213600 | 1986-09-24 | 5745 BIG TREE ROAD, ORCHARD PARK, NY, 14127 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260028 A |
Issuance Date | 1986-10-15 |
Abatement Due Date | 1986-10-20 |
Current Penalty | 140.0 |
Initial Penalty | 280.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260100 A |
Issuance Date | 1986-10-15 |
Abatement Due Date | 1986-10-18 |
Current Penalty | 100.0 |
Initial Penalty | 200.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260102 A01 |
Issuance Date | 1986-10-15 |
Abatement Due Date | 1986-10-20 |
Current Penalty | 100.0 |
Initial Penalty | 200.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Citation ID | 01004A |
Citaton Type | Serious |
Standard Cited | 19260400 A |
Issuance Date | 1986-10-15 |
Abatement Due Date | 1986-10-20 |
Current Penalty | 100.0 |
Initial Penalty | 200.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Citation ID | 01004B |
Citaton Type | Serious |
Standard Cited | 19260400 A |
Issuance Date | 1986-10-15 |
Abatement Due Date | 1986-10-20 |
Nr Instances | 1 |
Nr Exposed | 2 |
Citation ID | 01004C |
Citaton Type | Serious |
Standard Cited | 19260402 A08 |
Issuance Date | 1986-10-15 |
Abatement Due Date | 1986-10-20 |
Nr Instances | 1 |
Nr Exposed | 2 |
Citation ID | 01004D |
Citaton Type | Serious |
Standard Cited | 19260402 C04 |
Issuance Date | 1986-10-15 |
Abatement Due Date | 1986-10-20 |
Nr Instances | 1 |
Nr Exposed | 2 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260401 C |
Issuance Date | 1986-10-15 |
Abatement Due Date | 1986-10-20 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19260450 A09 |
Issuance Date | 1986-10-15 |
Abatement Due Date | 1986-10-18 |
Nr Instances | 1 |
Nr Exposed | 2 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19260450 A10 |
Issuance Date | 1986-10-15 |
Abatement Due Date | 1986-10-18 |
Nr Instances | 1 |
Nr Exposed | 2 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State